Search icon

BE STRONG YOGA LLC

Company Details

Name: BE STRONG YOGA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Nov 2010 (14 years ago)
Date of dissolution: 16 Jun 2022
Entity Number: 4024037
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 733 GEYSER RD, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 733 GEYSER RD, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2010-11-29 2022-08-11 Address 733 GEYSER RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220811001493 2022-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-16
101129000180 2010-11-29 ARTICLES OF ORGANIZATION 2010-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5902767208 2020-04-27 0248 PPP 100 SARATOGA VILLAGE BLVD, BALLSTON SPA, NY, 12020-3703
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-3703
Project Congressional District NY-20
Number of Employees 3
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6068.67
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State